Company NameVapour Interactive Ltd
Company StatusDissolved
Company Number03603024
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Walter Archell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Director NameMichael Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address16 Thamley
Purfleet
Essex
RM19 1GB
Secretary NameMr Robert Walter Archell
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address108 Flemming Avenue
Leigh On Sea
Essex
SS9 3AX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressKingsbridge House
17-23 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£151
Cash£202
Current Liabilities£353

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2005Return made up to 23/07/05; full list of members (7 pages)
28 September 2004Return made up to 23/07/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 September 2002Return made up to 23/07/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
20 October 2000Return made up to 23/07/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
5 January 2000Return made up to 23/07/99; full list of members (6 pages)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
10 September 1999Registered office changed on 10/09/99 from: 152 city road london EC1V 2NX (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
23 July 1998Incorporation (10 pages)